Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBJ LIMITED
Company Information for

HSBJ LIMITED

C/O PERCEPTION ACCOUNTING LTD THE COBALT BUILDING, 1600 EUREKA PARK, LOWER PEMBERTON, ASHFORD, KENT, TN25 4BF,
Company Registration Number
02763305
Private Limited Company
Active

Company Overview

About Hsbj Ltd
HSBJ LIMITED was founded on 1992-11-09 and has its registered office in Ashford. The organisation's status is listed as "Active". Hsbj Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HSBJ LIMITED
 
Legal Registered Office
C/O PERCEPTION ACCOUNTING LTD THE COBALT BUILDING
1600 EUREKA PARK, LOWER PEMBERTON
ASHFORD
KENT
TN25 4BF
Other companies in EC1Y
 
Previous Names
HARVEY SUTTON LIMITED31/03/2017
Filing Information
Company Number 02763305
Company ID Number 02763305
Date formed 1992-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610474177  
Last Datalog update: 2024-03-06 23:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBJ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HSBJ LIMITED
The following companies were found which have the same name as HSBJ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSBJ LLC California Unknown
HSBJ PROPERTIES LIMITED 5 Cefn Milwr Hollybush Cwmbran NP44 7PH Active - Proposal to Strike off Company formed on the 2021-02-25
HSBJ PTY LTD Active Company formed on the 2005-09-23
HSBJ, INC 2348 RED VALLEY AVENUE HENDERSON NV 89044 Permanently Revoked Company formed on the 2005-03-29
Hsbjr, Inc. 2650 Leaning Tree Rd Placerville CA 95667 Dissolved Company formed on the 2008-02-26

Company Officers of HSBJ LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JACKSON
Director 1995-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEOFFREY WORTHINGTON
Company Secretary 2011-11-01 2017-03-31
SAMIR DOSHI
Director 2013-06-01 2017-03-31
ROBERT GEOFFREY WORTHINGTON
Director 2011-04-11 2017-03-31
IAN GARY FLETCHER
Company Secretary 2007-07-10 2011-10-31
THOMAS STEPHEN GEORGE TANNER
Company Secretary 2002-06-12 2007-07-10
ELAINE SUTTON
Company Secretary 1992-12-16 2002-06-12
THOMAS STEPHEN GEORGE TANNER
Director 1992-12-16 2002-06-12
NIALL HENEGHAN
Director 1995-01-01 1995-12-31
HAROLD WAYNE
Nominated Secretary 1992-11-09 1992-12-16
YVONNE WAYNE
Nominated Director 1992-11-09 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JACKSON JSBJ PROPERTIES LTD Director 2016-03-16 CURRENT 2015-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM Andrew James House Bridge Road Ashford TN23 1BB England
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-12PSC04Change of details for Mr Benjamin Jackson as a person with significant control on 2021-11-12
2021-11-12CH01Director's details changed for Mr Benjamin Jackson on 2021-11-12
2021-09-23PSC04Change of details for Mr Benjamin Jackson as a person with significant control on 2021-09-22
2021-09-23CH01Director's details changed for Mr Benjamin Jackson on 2021-09-22
2021-09-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 8 Mallow Street London EC1Y 8RQ
2020-12-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-12-11AAMDAmended account full exemption
2019-12-11AAMDAmended account full exemption
2019-12-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-25TM02Termination of appointment of Robert Geoffrey Worthington on 2017-03-31
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WORTHINGTON
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR DOSHI
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-03-31RES15CHANGE OF COMPANY NAME 31/03/17
2017-03-31CERTNMCOMPANY NAME CHANGED HARVEY SUTTON LIMITED CERTIFICATE ISSUED ON 31/03/17
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-24SH0101/05/16 STATEMENT OF CAPITAL GBP 102
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-04RES12VARYING SHARE RIGHTS AND NAMES
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0124/04/15 FULL LIST
2015-05-11SH0124/04/15 STATEMENT OF CAPITAL GBP 100
2015-05-06AA01CURREXT FROM 30/11/2014 TO 31/05/2015
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0109/11/14 FULL LIST
2014-06-16AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0109/11/13 FULL LIST
2013-07-09AP01DIRECTOR APPOINTED SAMIR DOSHI
2013-06-20AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-22AR0109/11/12 FULL LIST
2012-06-13AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-30AR0109/11/11 FULL LIST
2011-11-30AP03SECRETARY APPOINTED MR ROBERT GEOFFREY WORTHINGTON
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY IAN FLETCHER
2011-05-04AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-13AP01DIRECTOR APPOINTED MR ROBERT GEOFFREY WORTHINGTON
2010-12-06AR0109/11/10 FULL LIST
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-04AR0109/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JACKSON / 23/12/2009
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-03363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY THOMAS TANNER
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-05363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-11363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 19 FITZROY SQUARE LONDON W1T 6EQ
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-14363(288)SECRETARY RESIGNED
2005-11-14363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: HOLBORN GATE, 330 HIGH HOLBORN LONDON WC1V 7QT
2004-11-17363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-20363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies



Licences & Regulatory approval
We could not find any licences issued to HSBJ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSBJ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-07-11 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-05-09 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-05-01 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-05-01 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-05-01 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-05-01 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-05-01 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-08-16 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2004-08-16 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-11-27 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-08-01 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-07-11 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2002-10-23 Satisfied SKIPTON BUILDING SOCIETY
MORTGAGE 1995-11-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSBJ LIMITED

Intangible Assets
Patents
We have not found any records of HSBJ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBJ LIMITED
Trademarks
We have not found any records of HSBJ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBJ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HSBJ LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HSBJ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBJ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSBJ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.